Tau Developments Limited CAMBRIDGESHIRE


Tau Developments started in year 2002 as Private Limited Company with registration number 04347414. The Tau Developments company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Cambridgeshire at Unit 2 Talon Court Falcon Way. Postal code: PE7 3FW. Since 27th January 2003 Tau Developments Limited is no longer carrying the name Colibri Fiberoptics.

The firm has one director. John G., appointed on 19 January 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Tracy M. who worked with the the firm until 1 January 2010.

This company operates within the PE7 3FW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1112777 . It is located at Unit 1-2, Talon Court, Peterborough with a total of 2 carsand 2 trailers.

Tau Developments Limited Address / Contact

Office Address Unit 2 Talon Court Falcon Way
Office Address2 Yaxley
Town Cambridgeshire
Post code PE7 3FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04347414
Date of Incorporation Fri, 4th Jan 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

John G.

Position: Director

Appointed: 19 January 2021

Jacob G.

Position: Director

Appointed: 30 March 2012

Resigned: 19 January 2021

Tracy M.

Position: Secretary

Appointed: 18 January 2005

Resigned: 01 January 2010

John G.

Position: Director

Appointed: 16 January 2002

Resigned: 30 March 2012

Prospect Secretaries Ltd

Position: Corporate Secretary

Appointed: 16 January 2002

Resigned: 18 January 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 2002

Resigned: 16 January 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 January 2002

Resigned: 16 January 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Jacob G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jacob G.

Notified on 4 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Colibri Fiberoptics January 27, 2003
Vitalmex February 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand128 07729 36332 4215 5211 566131 68034
Current Assets 960 878563 304453 054411 62393 541171 728310 585
Debtors1 133 764721 764321 132237 782200 30693 528170 048310 551
Net Assets Liabilities -6 618 188-6 952 180-7 069 063-7 119 721-7 184 002-7 079 156-7 064 557
Other Debtors604 137537 332321 132237 782170 09893 528170 048310 551
Property Plant Equipment1 064 483970 725873 792802 562781 353763 394755 091748 939
Other
Accrued Liabilities Deferred Income910 0775 3505 3505 3505 3505 3505 3503 000
Accumulated Depreciation Impairment Property Plant Equipment1 232 3441 345 0561 407 6281 478 8581 500 0671 447 5761 437 8391 443 991
Additions Other Than Through Business Combinations Property Plant Equipment 18 9547 576     
Average Number Employees During Period    2211
Bank Borrowings Overdrafts2    15 62511 8758 125
Corporation Tax Recoverable142 454       
Creditors1 384 1967 981 9547 930 8517 880 8517 880 8517 895 7068 266 7518 396 041
Current Asset Investments209 751209 751209 751209 751209 751   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      9 500-2 713
Fixed Assets    781 3531 013 3941 055 0911 048 939
Further Item Creditors Component Total Creditors      4 364 1304 364 130
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     40 24950 000 
Increase From Depreciation Charge For Year Property Plant Equipment 112 712100 70371 23021 20912 6698 3036 152
Investment Property     250 000300 000300 000
Investment Property Fair Value Model     250 000300 000 
Net Current Assets Liabilities 393 041104 8799 226-20 223-294 043149 651296 979
Number Shares Issued Fully Paid 1 0001 0001 0001 000   
Other Creditors170 747373 671374 880365 943357 383353 981  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  38 131  65 16018 040 
Other Disposals Property Plant Equipment  41 937  70 45018 040 
Other Investments Other Than Loans   209 751209 751   
Other Remaining Borrowings8 003 0877 981 9547 930 8517 880 8517 880 8517 880 0813 890 7464 023 786
Other Taxation Social Security Payable 106 8937 00812 60315 7173153531 120
Par Value Share 1111   
Prepayments Accrued Income116 181   30 208   
Property Plant Equipment Gross Cost2 296 8272 315 7812 281 4202 281 4202 281 4202 210 9702 192 930 
Provisions For Liabilities Balance Sheet Subtotal     7 64717 14714 434
Total Assets Less Current Liabilities 1 363 766978 671811 788761 130719 3511 204 7421 345 918
Trade Creditors Trade Payables303 37081 92371 18759 93253 39624 81312 6245 736
Trade Debtors Trade Receivables270 992184 432      

Transport Operator Data

Unit 1-2
Address Talon Court , Eagle Business Park , Yaxley
City Peterborough
Post code PE7 3FW
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (12 pages)

Company search

Advertisements